UKBizDB.co.uk

T-MARC HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T-marc Holdings Limited. The company was founded 9 years ago and was given the registration number 09351432. The firm's registered office is in MACCLESFIELD. You can find them at Apartment 4 - Springfield House 1 Scott Road, Prestbury, Macclesfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T-MARC HOLDINGS LIMITED
Company Number:09351432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Apartment 4 - Springfield House 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 4 - Springfield House, 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN

Director21 November 2021Active
Apartment 4 - Springfield House, 1 Scott Road, Prestbury, Macclesfield, England, SK10 4DN

Director11 December 2014Active
The Farriers, The Courtyard, Swettenham, Congleton, United Kingdom, CW12 2JZ

Director11 December 2014Active

People with Significant Control

Mr Adam James Hinchliffe
Notified on:01 April 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Russell Hinchliffe
Notified on:01 April 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Reine-Marie Ethel Laure Hinchliffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Apartment 4 - Springfield House, 1 Scott Road, Macclesfield, England, SK10 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Geoffrey Hinchliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:United Kingdom
Address:The Farriers, The Courtyard, Congleton, CW12 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.